Entity Name: | LONG ISLAND BREEZE LIMITED USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LONG ISLAND BREEZE LIMITED USA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000042491 |
FEI/EIN Number |
204752153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1755 Poinsettia Dr, FORT LAUDERDALE, FL, 33305, US |
Mail Address: | 1755 Poinsettia Dr, FORT LAUDERDALE, FL, 33305, US |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGGINS JACKIE | Managing Member | 1755 Poinsettia Dr, FORT LAUDERDALE, FL, 33305 |
MCKNOUGHT-SMITH MICHAEL | Managing Member | 1755 Poinsettia Dr, FORT LAUDERDALE, FL, 33305 |
LOVERN JOHN | Managing Member | 1755 Poinsettia Dr, FORT LAUDERDALE, FL, 33305 |
LOVERN JOHN F | Agent | 1755 Poinsettia Dr, FORT LAUDERDALE, FL, 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-27 | 1755 Poinsettia Dr, FORT LAUDERDALE, FL 33305 | - |
CHANGE OF MAILING ADDRESS | 2016-02-27 | 1755 Poinsettia Dr, FORT LAUDERDALE, FL 33305 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-27 | 1755 Poinsettia Dr, FORT LAUDERDALE, FL 33305 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-10 | LOVERN, JOHN FMGRM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-03-17 |
ANNUAL REPORT | 2011-01-16 |
ANNUAL REPORT | 2010-04-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State